MULTILINK DISTRIBUTION LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMELIA HOLLINGSHEAD / 12/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/09/094 September 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: GISTERED OFFICE CHANGED ON 07/08/2008 FROM 26 THE MILL HORTON ROAD STANWELL MOOR STAINES MIDDLESEX TW19 6BJ

View Document

07/08/087 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/08 FROM: GISTERED OFFICE CHANGED ON 17/03/2008 FROM 156 HITHERMOOR ROAD STANWELL MOOR STAINES MIDDLESEX TW19 6BB

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/10/0010 October 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/08/975 August 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/09/951 September 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/08/9423 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/07/9312 July 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/09/9216 September 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

16/09/9216 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM: G OFFICE CHANGED 26/08/92 SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: G OFFICE CHANGED 16/12/91 22 ST. ANDREW STREET LONDON EC4A 3AN

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9129 June 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 S386 DISP APP AUDS 14/06/91

View Document

28/02/9128 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/9112 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9016 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 REGISTERED OFFICE CHANGED ON 16/07/90 FROM: G OFFICE CHANGED 16/07/90 3RD FLR., 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

25/06/9025 June 1990 ADOPT MEM AND ARTS 12/06/90

View Document

12/06/9012 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company